- Company Overview for STERLING ARCHIVES LIMITED (02577566)
- Filing history for STERLING ARCHIVES LIMITED (02577566)
- People for STERLING ARCHIVES LIMITED (02577566)
- Charges for STERLING ARCHIVES LIMITED (02577566)
- Insolvency for STERLING ARCHIVES LIMITED (02577566)
- More for STERLING ARCHIVES LIMITED (02577566)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2022 | |
09 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2021 | |
19 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2020 | |
25 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2019 | |
09 Nov 2018 | LIQ02 | Statement of affairs | |
25 Jul 2018 | AD01 | Registered office address changed from Unit 26 Eden Way Billington Road Leighton Buzzard Bedfordshire LU7 4TZ to 683-687 Wilmslow Road Didsbury M20 6RE on 25 July 2018 | |
19 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
17 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
26 Feb 2015 | CH01 | Director's details changed for Mr Alexander Eric Alston on 3 January 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
15 Feb 2013 | CH01 | Director's details changed for Mr Alexander Eric Alston on 7 December 2012 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 |